-
CURTIN COMMUNICATIONS LIMITED - C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06845289
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Parker Getty Devonshire House 582
- Honeypot Lane
- Stanmore
- Middlesex
- HA7 1JS C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS UK
Management
- Geschäftsführung
- CAREY, Stephen John
- HARVEY, Paul Duncan
- SENDA, Catherine Mary
- STANTON, Nicholas Philip
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.03.2009
- Alter der Firma 2009-03-12 15 Jahre
- SIC/NACE
- 70210
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Nicholas Philip Stanton
- Mrs Catherine Mary Senda
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-03-12
- Jahresmeldung
- Fälligkeit: 2022-03-26
- Letzte Einreichung: 2021-03-12
-
CURTIN COMMUNICATIONS LIMITED Firmenbeschreibung
- CURTIN COMMUNICATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06845289. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.03.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70210" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.03.2013.Die Firma kann schriftlich über C/o Parker Getty Devonshire House 582 erreicht werden.
Jetzt sichern CURTIN COMMUNICATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Curtin Communications Limited - C/O Parker Getty Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, Grossbritannien
- 2009-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CURTIN COMMUNICATIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
resolution (2022-01-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-01-05) - 600
-
liquidation-voluntary-statement-of-affairs (2022-01-05) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-05-12) - SH06
-
capital-return-purchase-own-shares (2021-05-12) - SH03
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
notification-of-a-person-with-significant-control (2021-03-26) - PSC01
-
mortgage-satisfy-charge-full (2021-02-03) - MR04
-
change-account-reference-date-company-previous-shortened (2021-09-30) - AA01
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-27) - AA
-
confirmation-statement-with-updates (2020-04-06) - CS01
-
change-person-director-company-with-change-date (2020-04-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
capital-allotment-shares (2020-06-04) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-03) - MR01
-
change-to-a-person-with-significant-control (2020-07-20) - PSC05
-
change-person-director-company-with-change-date (2020-07-20) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
appoint-person-director-company-with-name-date (2019-04-09) - AP01
-
change-person-director-company-with-change-date (2019-03-20) - CH01
-
cessation-of-a-person-with-significant-control (2019-03-20) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-20) - PSC02
-
termination-director-company-with-name-termination-date (2019-03-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-19) - AD01
-
change-account-reference-date-company-previous-shortened (2019-05-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-08) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-03-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
capital-alter-shares-subdivision (2016-05-24) - SH02
-
resolution (2016-05-20) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
change-person-director-company-with-change-date (2015-03-16) - CH01
-
appoint-person-director-company-with-name-date (2015-02-20) - AP01
-
change-person-director-company-with-change-date (2015-01-19) - CH01
-
appoint-person-director-company-with-name-date (2015-01-16) - AP01
-
termination-director-company-with-name-termination-date (2015-12-15) - TM01
-
termination-director-company-with-name-termination-date (2015-01-02) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA
-
termination-director-company-with-name (2014-04-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
change-person-director-company-with-change-date (2014-03-18) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-05-14) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
appoint-person-director-company-with-name (2013-08-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-03-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
appoint-person-director-company-with-name (2011-03-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-22) - AD01
-
legacy (2011-02-09) - MG01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-09-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-12) - NEWINC